(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/16
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/16
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed xebra accounting fareham LIMITEDcertificate issued on 23/11/22
filed on: 23rd, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 091340930001 satisfaction in full.
filed on: 4th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/16
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021/02/16 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/02/16
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom on 2021/02/16 to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/16
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/16
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091340930002, created on 2019/06/13
filed on: 18th, June 2019
| mortgage
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 8th, April 2019
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/03/19
filed on: 8th, April 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) 100.00 GBP is the capital in company's statement on 2019/04/08
filed on: 8th, April 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 8th, April 2019
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/07/16
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/06/18 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/07/16
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1 Gloster Court 5 Whittle Avenue Fareham PO15 5SH on 2017/05/19 to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091340930001, created on 2016/10/11
filed on: 11th, October 2016
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2016/07/16
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/16
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2015/10/02
capital
|
|
(NEWINC) Company registration
filed on: 16th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2014/07/16
capital
|
|